Entity Name: | BETHEL APOSTOLIC TEMPLE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | 743108 |
FEI/EIN Number |
591367782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 N.W. 119 STREET, MIAMI, FL, 33167, US |
Mail Address: | 1855 N.W. 119 STREET, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash-Lester Carol | President | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Sanders Johnny | Director | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Baxter Darryl | Director | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Gelin Veloune | Agent | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Barry Gloria | Director | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Gelin Veloune | Director | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Phillips Ann Marie | Director | 1855 N.W. 119 STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-01 | Gelin, Veloune | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-18 | 1855 N.W. 119 STREET, MIAMI, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-15 | 1855 N.W. 119 STREET, MIAMI, FL 33167 | - |
REINSTATEMENT | 2001-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-15 | 1855 N.W. 119 STREET, MIAMI, FL 33167 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1989-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-09-01 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-02 |
REINSTATEMENT | 2018-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State